(CS01) Confirmation statement with no updates 2023-10-19
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-19
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
|
(AD01) Registered office address changed from 9 Farnell Road Staines-upon-Thames TW18 4HT England to 116 Cheetham Hill Road C/O Asna Accountants Manchester M4 4FG on 2022-01-05
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-19
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-10-19
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-10-07
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Galium Limited 12 Holly Avenue Cheadle Stockport Cheshire SK8 1EP England to 9 Farnell Road Staines-upon-Thames TW18 4HT on 2018-12-16
filed on: 16th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Holly Avenue Cheadle Cheshire SK8 1EP England to Galium Limited 12 Holly Avenue Cheadle Stockport Cheshire SK8 1EP on 2018-10-22
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-07
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-11-01
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-07
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 30th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-07
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 4th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Bulkeley Road Cheadle Stockport Cheshire SK8 2AD to 12 Holly Avenue Cheadle Cheshire SK8 1EP on 2016-03-08
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-01-05 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-05 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-07 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-10-01 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-01 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Rupali Barua 105 Friary Road Handsworth Wood Birmingham West Midslands B20 1BA England to 8 Bulkeley Road Cheadle Stockport Cheshire SK8 2AD on 2014-10-20
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2014
| incorporation
|
Free Download
(28 pages)
|